CHILDSPACE LIMITED

Register to unlock more data on OkredoRegister

CHILDSPACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05100883

Incorporation date

13/04/2004

Size

Full

Contacts

Registered address

Registered address

Tuscany House, White Hart Lane, Basingstoke, Hampshire RG21 4AFCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2004)
dot icon23/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon01/11/2022
First Gazette notice for voluntary strike-off
dot icon25/10/2022
Application to strike the company off the register
dot icon18/05/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon25/03/2022
Director's details changed for Ms Lydia Joy Hopper on 2022-03-08
dot icon29/06/2021
Full accounts made up to 2020-12-31
dot icon17/06/2021
Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
dot icon01/06/2021
Secretary's details changed for Prism Cosec Limited on 2021-05-26
dot icon15/04/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon24/12/2020
Accounts for a small company made up to 2019-12-31
dot icon18/08/2020
Appointment of Lydia Joy Hopper as a director on 2020-07-17
dot icon18/08/2020
Termination of appointment of Adrian Richard Moore as a director on 2020-07-17
dot icon17/06/2020
Director's details changed for Mr Adrian Richard Moore on 2020-06-17
dot icon09/06/2020
Director's details changed for Mr Colin James Lawson on 2020-05-15
dot icon08/06/2020
Director's details changed for Mr Colin James Lawson on 2020-05-15
dot icon17/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon07/08/2019
Secretary's details changed for Prism Cosec Limited on 2018-08-20
dot icon15/04/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon04/10/2018
Change of details for Leicestershire Nurseries Ltd as a person with significant control on 2018-10-01
dot icon04/10/2018
Register inspection address has been changed to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
dot icon04/10/2018
Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF on 2018-10-04
dot icon17/09/2018
Full accounts made up to 2017-12-31
dot icon16/05/2018
Confirmation statement made on 2018-04-13 with updates
dot icon14/11/2017
Appointment of Prism Cosec Limited as a secretary on 2017-11-01
dot icon06/11/2017
Resolutions
dot icon30/10/2017
Registered office address changed from 13 Esmond Road London W4 1JG to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 2017-10-30
dot icon11/10/2017
Termination of appointment of Thomas Christian Reed as a director on 2017-09-30
dot icon11/10/2017
Appointment of Adrian Richard Moore as a director on 2017-09-18
dot icon11/10/2017
Appointment of Colin James Lawson as a director on 2017-09-18
dot icon27/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon02/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon27/04/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon24/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/05/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon28/08/2014
Appointment of Mr Thomas Christian Reed as a director on 2014-08-04
dot icon28/08/2014
Termination of appointment of Elaine Parker as a director on 2014-08-04
dot icon28/08/2014
Termination of appointment of Jayne Morris as a director on 2014-08-07
dot icon28/08/2014
Termination of appointment of Jon Morris as a director on 2014-08-04
dot icon28/08/2014
Termination of appointment of Jayne Morris as a secretary on 2014-08-04
dot icon28/08/2014
Registered office address changed from 154 Rothley Road Mountsorrel Leicester Leicestershire LE12 7JX to 13 Esmond Road London W4 1JG on 2014-08-28
dot icon07/08/2014
Satisfaction of charge 1 in full
dot icon25/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/04/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon05/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/07/2013
Director's details changed for Mrs Jayne Morris on 2013-07-02
dot icon02/07/2013
Director's details changed for Mr Jon Morris on 2013-07-02
dot icon05/06/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon04/06/2013
Termination of appointment of Robert Shannon as a director
dot icon04/06/2013
Termination of appointment of Russell Hall as a secretary
dot icon06/11/2012
Director's details changed for Mrs Elaine Parker on 2012-11-06
dot icon06/11/2012
Secretary's details changed for Mrs Jayne Morris on 2012-11-06
dot icon06/11/2012
Director's details changed for Mr Jon Morris on 2012-11-06
dot icon06/11/2012
Director's details changed for Mrs Jayne Morris on 2012-11-06
dot icon03/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/07/2012
Director's details changed for Mrs Jayne Morris on 2012-07-23
dot icon23/07/2012
Director's details changed for Mr Jon Morris on 2012-07-23
dot icon23/07/2012
Secretary's details changed for Mrs Jayne Morris on 2012-07-23
dot icon01/05/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon22/11/2011
Current accounting period shortened from 2012-06-30 to 2011-12-31
dot icon22/11/2011
Appointment of Mrs Jayne Morris as a director
dot icon22/11/2011
Registered office address changed from the Old Post Office Antlands Lane East Horley Surrey RH6 9TE on 2011-11-22
dot icon22/11/2011
Appointment of Mr Jon Morris as a director
dot icon22/11/2011
Appointment of Mrs Elaine Parker as a director
dot icon22/11/2011
Appointment of Mrs Jayne Morris as a secretary
dot icon02/11/2011
Total exemption full accounts made up to 2011-06-30
dot icon22/10/2011
Particulars of a mortgage or charge / charge no: 2
dot icon06/10/2011
Total exemption full accounts made up to 2010-06-30
dot icon12/05/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon11/05/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon15/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon12/11/2009
Particulars of a mortgage or charge / charge no: 1
dot icon12/05/2009
Return made up to 14/04/09; full list of members
dot icon21/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon03/04/2009
Secretary appointed mr russell andrew hall
dot icon23/12/2008
Certificate of change of name
dot icon13/11/2008
Return made up to 14/04/08; full list of members
dot icon07/05/2008
Accounting reference date extended from 30/04/2008 to 30/06/2008
dot icon07/05/2008
Registered office changed on 07/05/2008 from hallings hatch parkgate road newdigate dorking surrey RH5 5DY united kingdom
dot icon07/05/2008
Ad 29/04/08\gbp si 8@1=8\gbp ic 2/10\
dot icon07/05/2008
Director appointed robert malcolm shannon
dot icon28/04/2008
Appointment terminated director duport director LIMITED
dot icon28/04/2008
Registered office changed on 28/04/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
dot icon28/04/2008
Appointment terminated secretary duport secretary LIMITED
dot icon05/06/2007
Accounts for a dormant company made up to 2007-04-30
dot icon18/04/2007
Return made up to 14/04/07; full list of members
dot icon14/07/2006
Accounts for a dormant company made up to 2006-04-30
dot icon12/05/2006
Return made up to 14/04/06; full list of members
dot icon13/05/2005
Accounts for a dormant company made up to 2005-04-30
dot icon20/04/2005
Return made up to 14/04/05; full list of members
dot icon14/04/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2020
dot iconLast change occurred
30/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2020
dot iconNext account date
30/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hopper, Lydia Joy
Director
17/07/2020 - Present
44

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHILDSPACE LIMITED

CHILDSPACE LIMITED is an(a) Dissolved company incorporated on 13/04/2004 with the registered office located at Tuscany House, White Hart Lane, Basingstoke, Hampshire RG21 4AF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHILDSPACE LIMITED?

toggle

CHILDSPACE LIMITED is currently Dissolved. It was registered on 13/04/2004 and dissolved on 23/01/2023.

Where is CHILDSPACE LIMITED located?

toggle

CHILDSPACE LIMITED is registered at Tuscany House, White Hart Lane, Basingstoke, Hampshire RG21 4AF.

What does CHILDSPACE LIMITED do?

toggle

CHILDSPACE LIMITED operates in the Child day-care activities (88.91 - SIC 2007) sector.

What is the latest filing for CHILDSPACE LIMITED?

toggle

The latest filing was on 23/01/2023: Final Gazette dissolved via voluntary strike-off.